Company NameTaylor & Cross Limited
Company StatusDissolved
Company Number00400605
CategoryPrivate Limited Company
Incorporation Date15 November 1945(78 years, 5 months ago)
Dissolution Date14 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mark Frederick Burgess Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(54 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 14 May 2018)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address80 Argyle Road
Ealing
London
W13 8EL
Director NameMr Paul Nicholas Burgess Taylor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2012(66 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 14 May 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence Address92 Evans Wharf
Hemel Hempstead
Hertfordshire
HP3 9WN
Director NameMrs Margaret Brenda Elizabeth Hoffman
Date of BirthNovember 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(46 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 10 August 2000)
RoleCompany Director
Correspondence Address12 Coronet Drive
Columbia
South Carolina 29206
Foreign
Director NameMrs Betty Olive Stella Taylor
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 1994)
RoleCompany Director
Correspondence AddressThe Niche Attenbury Lane
Timperley
Altrincham
Cheshire
WA14 5QN
Director NameMr Clive Shackleton Taylor
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2012)
RoleTailor And Outfitter
Country of ResidenceEngland
Correspondence AddressThe Niche Attenburys Lane
Timperley
Altrincham
Cheshire
WA14 5QN
Director NameMrs Merriel Doris Taylor
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressSolcum Lodge Blakeshall Lane
Wolverley
Kidderminster
Worcestershire
DY11 5XL
Secretary NameMiss Margaret Hibbert
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 30 May 2004)
RoleCompany Director
Correspondence Address17 Newbury Court
Tulip Drive Timperley
Altrincham
Cheshire
WA15 6LW
Secretary NameBirch Littlemore
StatusResigned
Appointed31 December 2009(64 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 October 2014)
RoleCompany Director
Correspondence Address2 The Granary, Sandlow Green Farm Holmes Chapel Ro
Holmes Chapel
Cheshire
CW4 8AS
Secretary NameBirch Littlemore & Co (Corporation)
StatusResigned
Appointed30 May 2004(58 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2009)
Correspondence AddressThe Courtyard Wellington Place
Altrincham
Cheshire
WA14 2QH

Location

Registered AddressThe Old Bank 187a Ashley Rd
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,035,617
Cash£108,422
Current Liabilities£34,047

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

14 May 2018Final Gazette dissolved following liquidation (1 page)
14 February 2018Return of final meeting in a members' voluntary winding up (33 pages)
25 October 2017Liquidators' statement of receipts and payments to 1 September 2017 (25 pages)
25 October 2017Liquidators' statement of receipts and payments to 1 September 2017 (25 pages)
19 October 2016Liquidators' statement of receipts and payments to 1 September 2016 (27 pages)
19 October 2016Liquidators' statement of receipts and payments to 1 September 2016 (27 pages)
18 September 2015Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to The Old Bank 187a Ashley Rd Hale Cheshire WA15 9SQ on 18 September 2015 (2 pages)
18 September 2015Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to The Old Bank 187a Ashley Rd Hale Cheshire WA15 9SQ on 18 September 2015 (2 pages)
10 September 2015Declaration of solvency (5 pages)
10 September 2015Appointment of a voluntary liquidator (1 page)
10 September 2015Appointment of a voluntary liquidator (1 page)
10 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-02
(1 page)
10 September 2015Declaration of solvency (5 pages)
18 August 2015Satisfaction of charge 1 in full (4 pages)
18 August 2015Satisfaction of charge 2 in full (4 pages)
18 August 2015Satisfaction of charge 1 in full (4 pages)
18 August 2015Satisfaction of charge 2 in full (4 pages)
24 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,500
(4 pages)
24 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,500
(4 pages)
24 March 2015Current accounting period extended from 28 February 2016 to 28 August 2016 (1 page)
24 March 2015Current accounting period extended from 28 February 2016 to 28 August 2016 (1 page)
27 November 2014Registered office address changed from 80 Argyle Road Ealing London W13 8EL England to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 27 November 2014 (2 pages)
27 November 2014Registered office address changed from 80 Argyle Road Ealing London W13 8EL England to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 27 November 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 October 2014Termination of appointment of Birch Littlemore as a secretary on 3 October 2014 (1 page)
16 October 2014Termination of appointment of Birch Littlemore as a secretary on 3 October 2014 (1 page)
16 October 2014Termination of appointment of Birch Littlemore as a secretary on 3 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to 80 Argyle Road Ealing London W13 8EL on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to 80 Argyle Road Ealing London W13 8EL on 16 October 2014 (1 page)
24 February 2014Secretary's details changed for Birch Littlemore on 5 November 2013 (1 page)
24 February 2014Director's details changed for Mr Paul Nicholas Burgess Taylor on 1 September 2013 (2 pages)
24 February 2014Director's details changed for Mr Paul Nicholas Burgess Taylor on 1 September 2013 (2 pages)
24 February 2014Director's details changed for Mr Paul Nicholas Burgess Taylor on 1 September 2013 (2 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3,500
(6 pages)
24 February 2014Secretary's details changed for Birch Littlemore on 5 November 2013 (1 page)
24 February 2014Secretary's details changed for Birch Littlemore on 5 November 2013 (1 page)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3,500
(6 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 October 2013Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 29 October 2013 (1 page)
29 October 2013Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 29 October 2013 (1 page)
7 March 2013Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB on 7 March 2013 (1 page)
7 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 March 2013Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB on 7 March 2013 (1 page)
7 March 2013Director's details changed for Mr Paul Nicholas Burgess Taylor on 31 December 2012 (2 pages)
7 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 March 2013Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB on 7 March 2013 (1 page)
7 March 2013Director's details changed for Mr Paul Nicholas Burgess Taylor on 31 December 2012 (2 pages)
21 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 June 2012Appointment of Mr Paul Nicholas Burgess Taylor as a director (2 pages)
21 June 2012Appointment of Mr Paul Nicholas Burgess Taylor as a director (2 pages)
21 June 2012Termination of appointment of Clive Taylor as a director (1 page)
21 June 2012Termination of appointment of Clive Taylor as a director (1 page)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mark Frederick Burgess Taylor on 31 December 2009 (2 pages)
4 February 2010Termination of appointment of Birch Littlemore & Co as a secretary (1 page)
4 February 2010Director's details changed for Mr Clive Shackleton Taylor on 31 December 2009 (2 pages)
4 February 2010Secretary's details changed for Birch Littlemore on 31 December 2009 (1 page)
4 February 2010Secretary's details changed for Birch Littlemore on 31 December 2009 (1 page)
4 February 2010Appointment of Birch Littlemore as a secretary (1 page)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 February 2010Termination of appointment of Birch Littlemore & Co as a secretary (1 page)
4 February 2010Director's details changed for Mark Frederick Burgess Taylor on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Clive Shackleton Taylor on 31 December 2009 (2 pages)
4 February 2010Appointment of Birch Littlemore as a secretary (1 page)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
29 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
29 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 February 2005Return made up to 31/12/04; full list of members (8 pages)
15 February 2005Return made up to 31/12/04; full list of members (8 pages)
16 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
16 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
20 October 2004Secretary's particulars changed (1 page)
20 October 2004Secretary's particulars changed (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
18 February 2004Return made up to 31/12/03; full list of members (8 pages)
18 February 2004Return made up to 31/12/03; full list of members (8 pages)
17 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
17 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
26 March 2003Return made up to 31/12/02; full list of members (9 pages)
26 March 2003Return made up to 31/12/02; full list of members (9 pages)
23 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
23 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
25 February 2002Return made up to 31/12/01; full list of members (8 pages)
25 February 2002Return made up to 31/12/01; full list of members (8 pages)
29 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
29 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
14 April 2001Return made up to 31/12/00; full list of members (8 pages)
14 April 2001Return made up to 31/12/00; full list of members (8 pages)
3 January 2001Full accounts made up to 28 February 2000 (9 pages)
3 January 2001Full accounts made up to 28 February 2000 (9 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
29 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
26 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
23 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
1 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
1 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
9 September 1997Registered office changed on 09/09/97 from: 31/33 stamford new road altrincham cheshire WA14 1EB (1 page)
9 September 1997Registered office changed on 09/09/97 from: 31/33 stamford new road altrincham cheshire WA14 1EB (1 page)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
24 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
22 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
22 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)